Upminster
Essex
RM14 2QT
Director Name | Tracey Lynn Hagger |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Harmile House 54 St. Mary's Lane Upminster Essex RM14 2QT |
Secretary Name | Tracey Lynn Hagger |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1999(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | Harmile House 54 St. Mary's Lane Upminster Essex RM14 2QT |
Director Name | Jeannie Margaret Hagger |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | To Be Berther Road Hornchurch Essex RM11 3HU |
Director Name | George Thomas Hagger |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tobe 2b Berther Road Emerson Park Hornchurch Essex RM11 3HU |
Secretary Name | Jeannie Margaret Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | To Be Berther Road Hornchurch Essex RM11 3HU |
Registered Address | Harmile House 54 St Mary's Lane Upminster Essex RM14 2QT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.7k at £1 | G & J Hagger Discretionary Trust 9.99% Ordinary E |
---|---|
1.7k at £1 | G & J Hagger Discretionary Trust 9.99% Ordinary F |
1.7k at £1 | George & Jeanie Hagger Discretionary Trust 9.99% Ordinary D |
9k at £1 | Robert David Hagger 51.49% Ordinary A |
3.1k at £1 | Tracey Lynn Hagger 17.96% Ordinary B |
33 at £1 | Ben David Hagger 0.19% Ordinary C |
34 at £1 | Luke George Hagger 0.19% Ordinary C |
33 at £1 | Matthew Robert Hagger 0.19% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £13,621,136 |
Cash | £1,640,597 |
Current Liabilities | £263,571 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
23 September 1999 | Delivered on: 8 October 1999 Satisfied on: 16 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 barlow way fairview industrial park rainham l/b of havering. Fully Satisfied |
---|---|
11 December 1998 | Delivered on: 18 December 1998 Satisfied on: 16 May 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
27 October 1998 | Delivered on: 12 November 1998 Satisfied on: 16 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land adjacent to 35A marsh way fairview industrial estaterainham essex. Fully Satisfied |
7 July 1997 | Delivered on: 10 July 1997 Satisfied on: 16 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 35A marsh way fairview industrial estate manor way rainham essex l/b of havering t/no.EGL316855. Fully Satisfied |
29 January 1997 | Delivered on: 3 February 1997 Satisfied on: 16 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 7 marsh way,fairview industrial park,rainham,london borough of havering.t/no.egl 215035. Fully Satisfied |
19 August 1992 | Delivered on: 27 August 1992 Satisfied on: 16 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of barlow rd. Rainham london t/n egl 228783. Fully Satisfied |
3 April 1991 | Delivered on: 18 April 1991 Satisfied on: 16 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having frontage of 1 meter to manor way fairview industrial park rainham l/b havering t/no. Egl 206768. Fully Satisfied |
11 March 1987 | Delivered on: 19 March 1987 Satisfied on: 16 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 5, south manor way, rainham, l/b of havering. Fully Satisfied |
12 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
8 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
25 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 December 2014 | Director's details changed for Robert David Hagger on 1 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Tracey Lynn Hagger on 1 December 2014 (1 page) |
19 December 2014 | Secretary's details changed for Tracey Lynn Hagger on 1 December 2014 (1 page) |
19 December 2014 | Director's details changed for Robert David Hagger on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Tracey Lynn Hagger on 1 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Tracey Lynn Hagger on 1 December 2014 (1 page) |
19 December 2014 | Director's details changed for Tracey Lynn Hagger on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Tracey Lynn Hagger on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Robert David Hagger on 1 December 2014 (2 pages) |
7 November 2014 | Termination of appointment of George Thomas Hagger as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of George Thomas Hagger as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of George Thomas Hagger as a director on 7 November 2014 (1 page) |
7 September 2014 | Resolutions
|
7 September 2014 | Resolutions
|
7 September 2014 | Change of share class name or designation (2 pages) |
7 September 2014 | Change of share class name or designation (2 pages) |
7 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
19 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
24 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
25 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
30 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
9 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
24 September 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from haslers old station road loughton essex IG10 4PL (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from haslers old station road loughton essex IG10 4PL (1 page) |
20 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (6 pages) |
17 December 2008 | Auditor's resignation (1 page) |
17 December 2008 | Auditor's resignation (1 page) |
28 March 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
28 March 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
23 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Full accounts made up to 30 November 2006 (15 pages) |
28 April 2007 | Full accounts made up to 30 November 2006 (15 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
21 July 2006 | Full accounts made up to 30 November 2005 (13 pages) |
21 July 2006 | Full accounts made up to 30 November 2005 (13 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
16 June 2005 | Full accounts made up to 30 November 2004 (12 pages) |
16 June 2005 | Full accounts made up to 30 November 2004 (12 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 30 November 2003 (11 pages) |
22 July 2004 | Full accounts made up to 30 November 2003 (11 pages) |
31 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 30 November 2002 (11 pages) |
17 June 2003 | Full accounts made up to 30 November 2002 (11 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
30 August 2002 | Full accounts made up to 30 November 2001 (11 pages) |
30 August 2002 | Full accounts made up to 30 November 2001 (11 pages) |
14 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
14 January 2002 | Accounting reference date shortened from 19/12/01 to 30/11/01 (1 page) |
14 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
14 January 2002 | Accounting reference date shortened from 19/12/01 to 30/11/01 (1 page) |
16 May 2001 | Full accounts made up to 19 December 2000 (14 pages) |
16 May 2001 | Full accounts made up to 19 December 2000 (14 pages) |
22 February 2001 | Return made up to 20/12/00; full list of members
|
22 February 2001 | Return made up to 20/12/00; full list of members
|
8 January 2001 | Accounting reference date extended from 30/11/00 to 19/12/00 (1 page) |
8 January 2001 | Accounting reference date extended from 30/11/00 to 19/12/00 (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: marsh way fairview industrial park manor way rainham, essex RM13 8RH (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: marsh way fairview industrial park manor way rainham, essex RM13 8RH (1 page) |
22 December 2000 | Ad 30/11/99--------- £ si 7480@1 (2 pages) |
22 December 2000 | Ad 30/11/99--------- £ si 7480@1 (2 pages) |
20 December 2000 | Company name changed haggers LIMITED\certificate issued on 20/12/00 (2 pages) |
20 December 2000 | Company name changed haggers LIMITED\certificate issued on 20/12/00 (2 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
23 June 2000 | Nc inc already adjusted 30/11/99 (1 page) |
23 June 2000 | Nc inc already adjusted 30/11/99 (1 page) |
10 May 2000 | Full accounts made up to 30 November 1999 (13 pages) |
10 May 2000 | Full accounts made up to 30 November 1999 (13 pages) |
3 February 2000 | Return made up to 20/12/99; full list of members
|
3 February 2000 | Return made up to 20/12/99; full list of members
|
23 January 2000 | New secretary appointed (3 pages) |
23 January 2000 | New secretary appointed (3 pages) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Secretary resigned (1 page) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (15 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (15 pages) |
23 March 1999 | Company name changed haggers transport LIMITED\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | Company name changed haggers transport LIMITED\certificate issued on 24/03/99 (2 pages) |
26 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
20 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
21 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
10 February 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 20/12/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
6 May 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
27 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
30 May 1991 | Full accounts made up to 31 August 1990 (11 pages) |
30 May 1991 | Full accounts made up to 31 August 1990 (11 pages) |
21 May 1991 | Resolutions
|
21 May 1991 | Resolutions
|
23 July 1984 | Incorporation (12 pages) |
23 July 1984 | Incorporation (12 pages) |